THE 10 GREEN BOTTLES CO (FROGBROOK) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Liquidators' statement of receipts and payments to 2025-05-22

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-06-05

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

04/06/244 June 2024 Statement of affairs

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/11/2119 November 2021 Notification of Joshua Daniel Errill-Froggatt as a person with significant control on 2021-10-18

View Document

19/11/2119 November 2021 Cessation of James Stephen Froggatt as a person with significant control on 2021-10-18

View Document

19/11/2119 November 2021 Cessation of Sara Louise Froggatt as a person with significant control on 2021-10-18

View Document

01/11/211 November 2021 Termination of appointment of Sara Louise Froggatt as a secretary on 2021-10-18

View Document

01/11/211 November 2021 Termination of appointment of James Stephen Froggatt as a director on 2021-10-18

View Document

01/11/211 November 2021 Termination of appointment of Sara Louise Froggatt as a director on 2021-10-18

View Document

01/11/211 November 2021 Appointment of Mr Joshua Daniel Errill-Froggatt as a director on 2021-10-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

16/06/2116 June 2021 Cessation of Joshua Daniel Errill-Froggatt as a person with significant control on 2021-05-11

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DANIEL ERRILL-FROGGATT / 21/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN FROGGATT / 18/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS SARA LOUISE FROGGATT

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA LOUISE FROGGATT

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN FROGGATT

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DANIEL ERRILL-FROGGATT

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/08/1623 August 2016 PREVSHO FROM 31/05/2016 TO 31/10/2015

View Document

28/07/1628 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 10 RUGBY CLOSE WESTLANDS NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 3JN UNITED KINGDOM

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company